logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Rebecca Louise Mellor

    Related profiles found in government register
  • Ms Rebecca Louise Mellor
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, Bedworth, CV12 9JA, England

      IIF 1 IIF 2 IIF 3
  • Ms Rebecca Louise Mellor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Rebecca Louise Mellor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX, United Kingdom

      IIF 9
  • Rebecca Louise Mellor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, CV37 7NF, England

      IIF 10
  • Miss Rebecca Mellor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, West Midlands, CV12 9JA, England

      IIF 11 IIF 12
  • Mellor, Rebecca Louise
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Deakin Road, Birmingham, B24 9AH, England

      IIF 13 IIF 14
    • icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, CV37 7NF, England

      IIF 15
  • Mellor, Rebecca Louise
    British company secretary/director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Deakin Road, Birmingham, B24 9AH, England

      IIF 16
  • Mellor, Rebecca Louise
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Deakin Road, Birmingham, B24 9AH, England

      IIF 17
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
    • icon of address Hainault House, Billet Road, Romford, Essex, RM6 5SX, United Kingdom

      IIF 19
  • Mellor, Rebecca Louise
    British event organiser born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, Bedworth, CV12 9JA, England

      IIF 20 IIF 21
  • Mellor, Rebecca Louise
    British event organisor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, Bedworth, CV12 9JA, England

      IIF 22
  • Miss Rebecca Mellor
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Berkeley, Letchworth Garden City, SG6 2HA, United Kingdom

      IIF 23
  • Mellor, Rebecca
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, West Midlands, CV12 9JA, England

      IIF 24
  • Mellor, Rebecca
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, West Midlands, CV12 9JA, England

      IIF 25
  • Mellor, Rebecca
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hopton Close, Ripley, Derbyshire, DE5 3TQ, England

      IIF 26
  • Mellor, Rebecca
    English managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Berkeley, Letchworth Garden City, SG6 2HA, United Kingdom

      IIF 27
  • Mellor, Rebecca Louise

    Registered addresses and corresponding companies
    • icon of address Weston Lawns Farm, Bedworth Road, Bulkington, Bedworth, CV12 9JA, England

      IIF 28 IIF 29 IIF 30
    • icon of address 82, Deakin Road, Birmingham, B24 9AH, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    CAVELIER EQUESTRIAN LIMITED - 2022-01-14
    CAVALIER EQUESTRIAN LIMITED - 2023-09-27
    icon of address 82 Deakin Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,660 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Claydons Farm, Banbury Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 17 Hopton Close, Ripley, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 26 - Director → ME
  • 5
    JYTF69 LIMITED - 2021-09-09
    icon of address 82 Deakin Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 82 Deakin Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 82 Deakin Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,251 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    WESTON LAWNS MUSIC AND FOOD FESTIVAL LIMITED - 2020-01-14
    icon of address Eastland Fields Farm Marston Lane, Marston Jabbett, Bedworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,719 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 34 Berkeley, Letchworth Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    JYTF28 LIMITED - 2019-02-07
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-09-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ROCKFORD LONDON LIMITED - 2020-12-15
    icon of address Noak Hill Equestrian Centre, Noak Hill Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,450 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2023-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2023-08-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JYTF10 LIMITED - 2018-06-28
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,835 GBP2024-12-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-15
    IIF 21 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-09-15
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JYTF11 LIMITED - 2018-06-28
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,962 GBP2023-12-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-15
    IIF 20 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-09-15
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JYTF29 LIMITED - 2019-09-09
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,495 GBP2024-12-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-15
    IIF 22 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-09-15
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.